Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUNDERMICA PLC
Company Information for

SUNDERMICA PLC

OAK HOUSE TEES ROAD, SEATON CAREW, HARTLEPOOL, ENGLAND, TS25 1DE,
Company Registration Number
06053132
Public Limited Company
Active - Proposal to Strike off

Company Overview

About Sundermica Plc
SUNDERMICA PLC was founded on 2007-01-15 and has its registered office in Hartlepool. The organisation's status is listed as "Active - Proposal to Strike off". Sundermica Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SUNDERMICA PLC
 
Legal Registered Office
OAK HOUSE TEES ROAD
SEATON CAREW
HARTLEPOOL
ENGLAND
TS25 1DE
Other companies in TS9
 
Previous Names
ENVIROTAS GROUP PLC09/04/2016
BALTIC ETHANOL PLC12/04/2008
Filing Information
Company Number 06053132
Company ID Number 06053132
Date formed 2007-01-15
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-07-31
Account next due 2018-01-31
Latest return 2017-11-24
Return next due 2018-12-08
Type of accounts FULL
Last Datalog update: 2018-07-10 11:37:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNDERMICA PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SUNDERMICA PLC

Current Directors
Officer Role Date Appointed
DAVID JOHN SOLEY
Director 2014-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH MICHAEL SMITH
Director 2016-01-19 2017-12-21
MAXWELL CLIVE DE GRUSSA
Company Secretary 2010-03-08 2017-09-20
MAXWELL CLIVE DE GRUSSA
Director 2007-01-15 2017-09-20
TERENCE PATRICK STACEY
Director 2008-03-07 2014-12-19
GREVILLE JAMES GUY WARWICK
Director 2008-03-07 2014-12-19
ANDREW JOHN DAVISON
Company Secretary 2007-01-15 2011-03-08
FRED RENE HOLMBERG
Director 2007-01-15 2008-02-29
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2007-01-15 2007-01-15
LONDON LAW SECRETARIAL LIMITED
Nominated Director 2007-01-15 2007-01-15
LONDON LAW SERVICES LIMITED
Nominated Director 2007-01-15 2007-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN SOLEY ELCHO LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2016-11-01
DAVID JOHN SOLEY BERKELEY SQUARE CAPITAL LIMITED Director 2013-03-28 CURRENT 2002-06-05 Active
DAVID JOHN SOLEY TENERGIS LIMITED Director 2009-04-21 CURRENT 2009-01-20 Dissolved 2014-02-25
DAVID JOHN SOLEY CAMERONS BREWERY LIMITED Director 1998-09-16 CURRENT 1998-05-27 Active
DAVID JOHN SOLEY RAMSCOVE LIMITED Director 1991-11-30 CURRENT 1990-04-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-08GAZ1FIRST GAZETTE
2018-03-21PSC07CESSATION OF DAVID JOHN SOLEY AS A PSC
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SMITH
2017-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2017 FROM SPRINGBOARD BUSINESS CENTRE ELLERBECK WAY STOKESLEY BUSINESS PARK, STOKESLEY MIDDLESBROUGH CLEVELAND TS9 5JZ
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-10-23PSC07CESSATION OF MAXWELL CLIVE DE GRUSSA AS A PSC
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES
2017-10-23TM02APPOINTMENT TERMINATED, SECRETARY MAXWELL DE GRUSSA
2017-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN SOLEY
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL DE GRUSSA
2017-02-03AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 75212
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-04-09RES15CHANGE OF NAME 30/03/2016
2016-04-09CERTNMCOMPANY NAME CHANGED ENVIROTAS GROUP PLC CERTIFICATE ISSUED ON 09/04/16
2016-04-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 75052
2016-03-01AR0115/01/16 FULL LIST
2016-03-01AP01DIRECTOR APPOINTED MR KENNETH MICHAEL SMITH
2016-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL CLIVE DE GRUSSA / 01/01/2016
2016-02-05AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-02-04AP01DIRECTOR APPOINTED KENNETH MICHAEL SMITH
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 75052
2015-02-13AR0115/01/15 FULL LIST
2015-02-13AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-12-28AP01DIRECTOR APPOINTED MR DAVID JOHN SOLEY
2014-12-28TM01APPOINTMENT TERMINATED, DIRECTOR GREVILLE WARWICK
2014-12-28TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE STACEY
2014-08-13RES13DISSOLVING COMPANY 22/07/2014
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 75.05
2014-01-29AR0115/01/14 FULL LIST
2013-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-02-04AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-01-17AR0115/01/13 FULL LIST
2012-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2012-02-20AR0115/01/12 FULL LIST
2012-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2012 FROM C/O MUCKLE LLP TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4BF
2011-07-15AA01CURREXT FROM 31/01/2011 TO 31/07/2011
2011-03-08AP03SECRETARY APPOINTED MR MAXWELL CLIVE DE GRUSSA
2011-03-08TM02APPOINTMENT TERMINATED, SECRETARY ANDREW DAVISON
2011-02-10AR0115/01/11 FULL LIST
2010-06-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-06-04RES01ALTER ARTICLES 27/05/2010
2010-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-04CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-03-03SH0125/02/10 STATEMENT OF CAPITAL GBP 72052800
2010-01-26AR0115/01/10 FULL LIST
2009-12-23RES13SECTION 570 ALLOT EQUITY SECURITIES 07/12/2009
2009-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-17SH0104/11/09 STATEMENT OF CAPITAL GBP 76450.000
2009-12-17SH0106/10/09 STATEMENT OF CAPITAL GBP 74450
2009-12-17SH0121/08/09 STATEMENT OF CAPITAL GBP 73250.000
2009-12-17SH0113/01/09 STATEMENT OF CAPITAL GBP 73250.000
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAVISON / 01/10/2009
2009-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-02-26RES01ADOPT ARTICLES 22/01/2009
2009-02-17363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2009-01-23CERT8ACOMMENCE BUSINESS AND BORROW
2009-01-23117APPLICATION COMMENCE BUSINESS
2008-09-26RES04NC INC ALREADY ADJUSTED
2008-09-26RES13SUB DIVISION OF SHARES 11/09/2008
2008-09-26123GBP NC 50000/100000 11/09/08
2008-09-26122S-DIV
2008-09-2688(2)AD 11/09/08 GBP SI 72048000@0.001=72048 GBP IC 2/72050
2008-08-13AA31/01/08 TOTAL EXEMPTION SMALL
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AS
2008-04-08CERTNMCOMPANY NAME CHANGED BALTIC ETHANOL PLC CERTIFICATE ISSUED ON 12/04/08
2008-03-25288aDIRECTOR APPOINTED GREVILLE JAMES GUY WARWICK
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR FRED HOLMBERG
2008-03-13288aDIRECTOR APPOINTED TERENCE PATRICK STACEY
2008-01-18363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-02-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-06288bDIRECTOR RESIGNED
2007-02-05288aNEW DIRECTOR APPOINTED
2007-02-05288aNEW SECRETARY APPOINTED
2007-02-05288aNEW DIRECTOR APPOINTED
2007-02-05287REGISTERED OFFICE CHANGED ON 05/02/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2007-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SUNDERMICA PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUNDERMICA PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUNDERMICA PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of SUNDERMICA PLC registering or being granted any patents
Domain Names
We do not have the domain name information for SUNDERMICA PLC
Trademarks
We have not found any records of SUNDERMICA PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNDERMICA PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SUNDERMICA PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SUNDERMICA PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUNDERMICA PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUNDERMICA PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.